TEMPLE QUAY MANAGEMENT LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
TEMPLE QUAY MANAGEMENT LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
TEMPLE QUAY MANAGEMENT LIMITED was incorporated 23 years ago on 18/07/2000 and has the registered number: 04035406. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TEMPLE QUAY MANAGEMENT LIMITED was incorporated 23 years ago on 18/07/2000 and has the registered number: 04035406. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TEMPLE QUAY MANAGEMENT LIMITED - BRISTOL
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BROAD QUAY HOUSE
BRISTOL
BS1 4DJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/07/2023 | 25/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN KNIGHT | Mar 1963 | British | Director | 2022-10-31 | CURRENT |
MRS SARAH ELIZABETH HOPTROFF | Aug 1975 | British | Director | 2021-11-29 | CURRENT |
MICHELMORES SECRETARIES LIMITED | Corporate Secretary | 2021-08-26 | CURRENT | ||
MR JOHN REGINALD PEVERALL | Jan 1956 | British | Director | 2005-05-03 UNTIL 2011-04-15 | RESIGNED |
MRS SARAH JANE DARBY | Jul 1967 | British | Secretary | 2000-11-06 UNTIL 2003-09-24 | RESIGNED |
MR IAN STUART PADBURY | Aug 1966 | British | Secretary | 2007-08-30 UNTIL 2021-03-10 | RESIGNED |
JOHN TOWNSEND | Nov 1958 | British | Secretary | 2000-07-18 UNTIL 2000-11-06 | RESIGNED |
MR GUY RODNEY WILLIAMS | Apr 1949 | British | Director | 2006-05-09 UNTIL 2012-07-31 | RESIGNED |
MR JONATHAN DAVID MELLINGS | Oct 1959 | British | Director | 2011-07-26 UNTIL 2021-11-29 | RESIGNED |
STUART JAMES MATTHEW WHITFIELD | Mar 1964 | British | Director | 2000-07-18 UNTIL 2000-11-06 | RESIGNED |
MR DAVID ANDREW WARBURTON | Feb 1967 | British | Director | 2012-02-09 UNTIL 2017-05-31 | RESIGNED |
MR PETER WALLACE | Jul 1955 | British | Director | 2007-05-08 UNTIL 2012-07-31 | RESIGNED |
MRS CATHERINE JANE TURNER | Jan 1966 | British | Director | 2017-05-31 UNTIL 2021-11-29 | RESIGNED |
PETER JOHN HOLLOWAY | Oct 1952 | British | Director | 2009-01-29 UNTIL 2011-10-20 | RESIGNED |
MR MICHAEL HENRY JOHN JOYCE | Sep 1962 | British | Director | 2021-11-29 UNTIL 2022-10-31 | RESIGNED |
LUCCINE JEAN JENKINS | Mar 1962 | British | Director | 2006-11-07 UNTIL 2007-05-08 | RESIGNED |
PETER DAVID GARNER | Aug 1946 | British | Director | 2005-05-03 UNTIL 2006-11-02 | RESIGNED |
PAUL STEPHEN CALVERT | May 1956 | British | Director | 2000-11-06 UNTIL 2009-02-01 | RESIGNED |
DAVID CHARLES DANIELS | Jul 1943 | British | Secretary | 2003-09-24 UNTIL 2007-08-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Temple Quay Management Limited - Limited company accounts 23.2 | 2023-12-16 | 31-03-2023 | £996 equity |
Temple Quay Management Limited - Limited company accounts 20.1 | 2022-12-21 | 31-03-2022 | £996 equity |
Temple Quay Management Limited - Limited company accounts 20.1 | 2021-12-04 | 31-03-2021 | £996 equity |
Temple Quay Management Limited - Limited company accounts 20.1 | 2021-03-31 | 31-03-2020 | £80,945 Cash £996 equity |
Temple Quay Management Limited - Limited company accounts 18.2 | 2019-12-24 | 31-03-2019 | £130,749 Cash £996 equity |
Temple Quay Management Limited - Limited company accounts 18.1.1 | 2018-12-15 | 31-03-2018 | £147,366 Cash £996 equity |
Temple Quay Management Limited - Limited company accounts 16.3 | 2017-12-19 | 31-03-2017 | £54,345 Cash £996 equity |
Temple Quay Management Limited - Limited company accounts 16.1 | 2016-12-23 | 31-03-2016 | £47,653 Cash £996 equity |